Background WavePink WaveYellow Wave

NPL ENVIRONMENTAL LTD. (SC276091)

NPL ENVIRONMENTAL LTD. (SC276091) is an active UK company. incorporated on 16 November 2004. with registered office in Ayr. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NPL ENVIRONMENTAL LTD. has been registered for 21 years. Current directors include BOYD, Alexander Barnard Milne, BOYD, Joyce Rosemary.

Company Number
SC276091
Status
active
Type
ltd
Incorporated
16 November 2004
Age
21 years
Address
24 Abbots Way, Ayr, KA7 4EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYD, Alexander Barnard Milne, BOYD, Joyce Rosemary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NPL ENVIRONMENTAL LTD.

NPL ENVIRONMENTAL LTD. is an active company incorporated on 16 November 2004 with the registered office located in Ayr. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NPL ENVIRONMENTAL LTD. was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

SC276091

LTD Company

Age

21 Years

Incorporated 16 November 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

24 Abbots Way Ayr, KA7 4EY,

Previous Addresses

4B Citadel Place Ayr KA7 1JN Scotland
From: 13 November 2020To: 22 June 2021
Fairlie Quay Marina Fairlie Ayrshire KA29 0AS
From: 16 November 2004To: 13 November 2020
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Nov 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOYD, Joyce Rosemary

Active
Abbots Way, AyrKA7 4EY
Secretary
Appointed 16 Nov 2004

BOYD, Alexander Barnard Milne

Active
Citadel Place, AyrKA7 1JN
Born April 1948
Director
Appointed 16 Nov 2004

BOYD, Joyce Rosemary

Active
Citadel Place, AyrKA7 1JN
Born March 1956
Director
Appointed 01 Dec 2006

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 16 Nov 2004
Resigned 16 Nov 2004

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 16 Nov 2004
Resigned 16 Nov 2004

Persons with significant control

2

Mr Alexander Barnard Boyd

Active
Citadel Place, AyrKA7 1JN
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Joyce Rosemary Boyd

Active
Citadel Place, AyrKA7 1JN
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
88(2)R88(2)R
Legacy
30 January 2008
288cChange of Particulars
Legacy
30 January 2008
288cChange of Particulars
Legacy
28 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
30 September 2005
225Change of Accounting Reference Date
Legacy
11 March 2005
287Change of Registered Office
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Incorporation Company
16 November 2004
NEWINCIncorporation